County Constitutional Club(st.albans)limited(the) ST ALBANS


Founded in 1932, County Constitutional Club(st.albans)(the), classified under reg no. 00268844 is an active company. Currently registered at 29 Ridgmont Road AL1 3AG, St Albans the company has been in the business for 92 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 8 directors in the the firm, namely Neil T., Peter W. and Dax G. and others. In addition one secretary - Stuart S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

County Constitutional Club(st.albans)limited(the) Address / Contact

Office Address 29 Ridgmont Road
Town St Albans
Post code AL1 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00268844
Date of Incorporation Wed, 28th Sep 1932
Industry Public houses and bars
End of financial Year 31st March
Company age 92 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Neil T.

Position: Director

Appointed: 24 May 2022

Peter W.

Position: Director

Appointed: 24 May 2022

Dax G.

Position: Director

Appointed: 10 July 2020

Martin P.

Position: Director

Appointed: 10 July 2020

Christopher F.

Position: Director

Appointed: 29 May 2019

Stuart S.

Position: Secretary

Appointed: 29 May 2019

David P.

Position: Director

Appointed: 25 May 2017

Stuart S.

Position: Director

Appointed: 24 May 2016

Terry H.

Position: Director

Appointed: 21 May 2014

Christopher F.

Position: Director

Appointed: 29 May 2019

Resigned: 24 May 2022

Craig F.

Position: Director

Appointed: 17 May 2018

Resigned: 25 October 2018

Barry B.

Position: Director

Appointed: 25 May 2017

Resigned: 12 February 2023

Dylan R.

Position: Director

Appointed: 24 May 2016

Resigned: 10 July 2020

Charles M.

Position: Director

Appointed: 13 May 2015

Resigned: 11 November 2015

Gerald D.

Position: Secretary

Appointed: 13 May 2015

Resigned: 29 May 2019

Peter W.

Position: Director

Appointed: 21 May 2014

Resigned: 10 July 2020

Paul D.

Position: Director

Appointed: 21 May 2014

Resigned: 29 May 2019

Gerald D.

Position: Director

Appointed: 21 May 2014

Resigned: 05 March 2019

Peter C.

Position: Secretary

Appointed: 21 May 2014

Resigned: 13 May 2015

Neville H.

Position: Director

Appointed: 12 June 2012

Resigned: 29 May 2019

Terry H.

Position: Secretary

Appointed: 30 May 2012

Resigned: 21 May 2014

Robert G.

Position: Director

Appointed: 30 May 2012

Resigned: 24 May 2016

Christopher O.

Position: Secretary

Appointed: 17 January 2012

Resigned: 30 May 2012

Geoffrey B.

Position: Director

Appointed: 08 May 2011

Resigned: 21 May 2014

Ian L.

Position: Secretary

Appointed: 08 May 2011

Resigned: 15 November 2011

David L.

Position: Director

Appointed: 21 May 2010

Resigned: 14 May 2013

Christopher O.

Position: Director

Appointed: 05 May 2010

Resigned: 14 May 2018

Terry H.

Position: Director

Appointed: 05 May 2010

Resigned: 30 May 2012

David L.

Position: Director

Appointed: 05 May 2010

Resigned: 05 May 2010

John T.

Position: Director

Appointed: 06 May 2009

Resigned: 08 May 2011

Stanley R.

Position: Director

Appointed: 06 May 2009

Resigned: 05 May 2010

Neville H.

Position: Director

Appointed: 06 May 2009

Resigned: 30 May 2012

Alan B.

Position: Director

Appointed: 06 May 2009

Resigned: 30 May 2012

John S.

Position: Director

Appointed: 06 May 2009

Resigned: 08 May 2011

Paul R.

Position: Director

Appointed: 06 May 2009

Resigned: 30 May 2012

Peter C.

Position: Secretary

Appointed: 30 April 2008

Resigned: 08 May 2011

Peter C.

Position: Director

Appointed: 30 April 2008

Resigned: 21 May 2014

Terence R.

Position: Director

Appointed: 22 May 2007

Resigned: 06 May 2009

Neil R.

Position: Director

Appointed: 09 May 2007

Resigned: 06 May 2009

Andrew C.

Position: Director

Appointed: 09 May 2007

Resigned: 30 April 2008

Kevin M.

Position: Director

Appointed: 09 May 2007

Resigned: 30 April 2008

Christopher B.

Position: Director

Appointed: 08 May 2007

Resigned: 11 May 2010

Alan B.

Position: Director

Appointed: 08 May 2007

Resigned: 30 April 2008

Darrell D.

Position: Director

Appointed: 08 May 2007

Resigned: 06 May 2009

Neil T.

Position: Director

Appointed: 08 May 2007

Resigned: 06 May 2009

David P.

Position: Director

Appointed: 05 May 2007

Resigned: 06 May 2009

David J.

Position: Director

Appointed: 10 February 2007

Resigned: 05 May 2010

Neil R.

Position: Director

Appointed: 14 July 2006

Resigned: 18 December 2006

Frederick G.

Position: Director

Appointed: 19 April 2006

Resigned: 06 May 2009

Philip C.

Position: Director

Appointed: 19 April 2006

Resigned: 06 May 2009

Michael W.

Position: Director

Appointed: 20 April 2005

Resigned: 13 May 2015

Frederick M.

Position: Director

Appointed: 20 April 2005

Resigned: 08 May 2007

Nigel F.

Position: Director

Appointed: 01 February 2004

Resigned: 08 May 2007

Gary L.

Position: Director

Appointed: 01 February 2004

Resigned: 20 February 2006

Stephen J.

Position: Director

Appointed: 01 January 2004

Resigned: 24 January 2007

John S.

Position: Director

Appointed: 01 January 2004

Resigned: 08 May 2007

Robert S.

Position: Director

Appointed: 02 May 2003

Resigned: 08 May 2007

John T.

Position: Secretary

Appointed: 02 May 2003

Resigned: 16 April 2008

Neville H.

Position: Director

Appointed: 12 January 2003

Resigned: 08 May 2007

David L.

Position: Director

Appointed: 12 January 2003

Resigned: 08 May 2007

John S.

Position: Secretary

Appointed: 06 January 2003

Resigned: 02 May 2003

John T.

Position: Director

Appointed: 24 April 2002

Resigned: 16 April 2008

Ian L.

Position: Director

Appointed: 25 April 2001

Resigned: 24 March 2002

John G.

Position: Director

Appointed: 19 April 2000

Resigned: 20 April 2005

Brendan R.

Position: Director

Appointed: 19 April 2000

Resigned: 08 May 2007

John S.

Position: Director

Appointed: 19 April 2000

Resigned: 25 April 2001

Terence R.

Position: Director

Appointed: 19 April 2000

Resigned: 07 February 2002

Peter B.

Position: Director

Appointed: 19 April 2000

Resigned: 21 April 2004

David J.

Position: Director

Appointed: 21 April 1999

Resigned: 19 April 2000

Andrew W.

Position: Director

Appointed: 21 April 1999

Resigned: 09 December 2002

Anthony R.

Position: Director

Appointed: 21 April 1999

Resigned: 09 December 2002

Alasdair M.

Position: Director

Appointed: 22 April 1998

Resigned: 02 May 2003

Terence R.

Position: Director

Appointed: 16 April 1997

Resigned: 15 September 1997

David P.

Position: Director

Appointed: 16 April 1997

Resigned: 25 April 2001

John S.

Position: Director

Appointed: 16 April 1997

Resigned: 03 September 1998

Peter B.

Position: Director

Appointed: 16 April 1997

Resigned: 18 August 1997

Michael B.

Position: Director

Appointed: 16 April 1997

Resigned: 21 April 1999

David J.

Position: Director

Appointed: 16 April 1997

Resigned: 21 April 1999

John H.

Position: Director

Appointed: 13 May 1996

Resigned: 16 November 1996

William S.

Position: Director

Appointed: 13 May 1996

Resigned: 16 April 1997

William B.

Position: Director

Appointed: 13 May 1996

Resigned: 12 August 1996

Neil R.

Position: Director

Appointed: 13 May 1996

Resigned: 19 April 2000

David H.

Position: Director

Appointed: 13 May 1996

Resigned: 19 April 2000

Graeme M.

Position: Director

Appointed: 26 April 1995

Resigned: 13 May 1996

Simon R.

Position: Director

Appointed: 26 April 1995

Resigned: 13 October 1997

Peter C.

Position: Director

Appointed: 26 April 1995

Resigned: 24 April 1996

John E.

Position: Director

Appointed: 26 April 1995

Resigned: 22 April 1998

John B.

Position: Director

Appointed: 26 April 1995

Resigned: 19 April 2000

Daniel G.

Position: Director

Appointed: 20 April 1994

Resigned: 24 April 1996

Alan B.

Position: Director

Appointed: 20 April 1994

Resigned: 16 April 1997

Anthony R.

Position: Director

Appointed: 14 April 1993

Resigned: 24 April 1996

Ian M.

Position: Director

Appointed: 14 April 1993

Resigned: 24 April 1996

John S.

Position: Director

Appointed: 14 April 1993

Resigned: 16 April 1997

Andrew W.

Position: Director

Appointed: 14 April 1993

Resigned: 17 June 1993

Paul T.

Position: Director

Appointed: 08 April 1992

Resigned: 26 April 1995

Terence R.

Position: Director

Appointed: 08 April 1992

Resigned: 21 June 1994

Donald J.

Position: Secretary

Appointed: 08 April 1992

Resigned: 09 December 2002

David C.

Position: Director

Appointed: 08 April 1992

Resigned: 14 April 1993

David J.

Position: Director

Appointed: 08 April 1992

Resigned: 24 April 1996

David G.

Position: Director

Appointed: 08 April 1992

Resigned: 10 October 1994

Peter C.

Position: Director

Appointed: 26 April 1991

Resigned: 08 April 1992

Neville H.

Position: Director

Appointed: 26 April 1991

Resigned: 26 April 1995

Paul M.

Position: Director

Appointed: 26 April 1991

Resigned: 20 April 1994

John B.

Position: Director

Appointed: 26 April 1991

Resigned: 20 April 1994

John S.

Position: Director

Appointed: 26 April 1991

Resigned: 08 April 1992

Kevin H.

Position: Director

Appointed: 26 April 1991

Resigned: 08 April 1992

Matthew H.

Position: Director

Appointed: 26 April 1991

Resigned: 08 April 1992

William S.

Position: Director

Appointed: 26 April 1991

Resigned: 08 April 1992

David J.

Position: Director

Appointed: 26 April 1991

Resigned: 24 April 1996

Malcolm F.

Position: Director

Appointed: 26 April 1991

Resigned: 08 April 1992

David L.

Position: Director

Appointed: 26 April 1991

Resigned: 24 April 1996

Arthur L.

Position: Director

Appointed: 26 April 1991

Resigned: 14 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 09378 49592 53990 747156 943133 215122 734
Current Assets82 55890 627107 231111 345159 894143 463130 737
Debtors2 3178 16010 73716 7901 7076 6223 750
Net Assets Liabilities486 074496 956508 970517 662511 737517 381518 863
Other Debtors4973 9257 0209 4251 7076 6223 750
Property Plant Equipment488 473485 570483 034481 294480 104479 505479 505
Total Inventories4 1483 9723 9553 8081 2443 626 
Other
Accumulated Depreciation Impairment Property Plant Equipment33 20336 09638 64240 38241 57242 171 
Average Number Employees During Period  33333
Bank Borrowings Overdrafts54 50650 71346 92242 62299 36862 49955 872
Corporation Tax Payable462318  30
Creditors54 50650 71346 92242 62299 36862 49955 872
Increase From Depreciation Charge For Year Property Plant Equipment 2 9032 5461 7401 190599 
Net Current Assets Liabilities52 10762 09972 85878 990131 001100 37595 230
Other Creditors21 32220 13824 03723 51323 33926 67325 411
Other Taxation Social Security Payable4 3623 0923 1481 741317481 979
Property Plant Equipment Gross Cost521 676521 676521 676521 676521 676521 676 
Total Assets Less Current Liabilities540 580547 669555 892560 284611 105579 880574 735
Trade Creditors Trade Payables1 0751 5513 3992 9071 39510 5863 390
Trade Debtors Trade Receivables1 8204 2353 7177 365   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, August 2023
Free Download (9 pages)

Company search

Advertisements